This company is commonly known as Companion Care (broadstairs) Limited. The company was founded 21 years ago and was given the registration number 04473513. The firm's registered office is in HANDFORTH. You can find them at Pets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire. This company's SIC code is 75000 - Veterinary activities.
Name | : | COMPANION CARE (BROADSTAIRS) LIMITED |
---|---|---|
Company Number | : | 04473513 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 2002 |
End of financial year | : | 30 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Epsom Avenue, Stanley Green Trading Estate, Hanforth, United Kingdom, SK9 3RN | Corporate Secretary | 01 May 2014 | Active |
Unit 1b East Kent Retail Park, Westwood Road, Broadstairs, United Kingdom, CT10 2RQ | Director | 10 September 2009 | Active |
Unit 1b East Kent Retail Park, Westwood Road, Broadstairs, United Kingdom, CT10 2RQ | Director | 10 September 2009 | Active |
Epsom Avenue, Stanley Green Trading Estate, Hanforth, United Kingdom, SK9 3RN | Corporate Director | 01 May 2014 | Active |
Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN | Corporate Director | 01 May 2014 | Active |
Beech Trees, Well Lane, Mollington, CH1 6LD | Secretary | 12 December 2002 | Active |
Pets At Home, Epsom Avenue, Stanley Green Trading Estate, Handforth, SK9 3RN | Secretary | 30 April 2004 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Secretary | 29 June 2002 | Active |
Pets At Home Limited, Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN | Director | 12 December 2002 | Active |
7 Hammond Close, Nonington, CT15 4NH | Director | 12 December 2002 | Active |
Pets At Home Limited, Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN | Director | 01 July 2004 | Active |
Beech Trees, Well Lane, Mollington, CH1 6LD | Director | 12 December 2002 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 29 June 2002 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Nominee Director | 29 June 2002 | Active |
Companion Care (Services) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Epsom Avenue, Stanley Green Trading Estate, Hanforth, United Kingdom, SK9 3RN |
Nature of control | : |
|
Cc (Broadstairs) Newco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Pets At Home Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type small. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-08 | Accounts | Accounts with accounts type small. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type small. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-29 | Officers | Change person director company with change date. | Download |
2016-12-29 | Officers | Change person director company with change date. | Download |
2016-12-29 | Officers | Change person director company with change date. | Download |
2016-12-22 | Accounts | Accounts with accounts type full. | Download |
2016-04-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-09 | Accounts | Accounts with accounts type full. | Download |
2015-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2015-04-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-13 | Accounts | Accounts with accounts type full. | Download |
2014-10-13 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.